London
SW11 4JE
Secretary Name | John Christopher Swift |
---|---|
Status | Current |
Appointed | 02 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 39 Elmwood Court 38 Battersea Park Road London SW11 4JE |
Director Name | John Christopher Swift |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 4 Battersea Bridge Road Morgans Walk London SW11 3AG |
Secretary Name | Mr Simon Charles Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Arthur Road London SW19 7DP |
Director Name | Elizabeth Furnival |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1999) |
Role | Interior Decorator |
Correspondence Address | 46 Aslett Street London SW18 2BN |
Director Name | Mr Thomas William Hudson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ |
Registered Address | 39 Elmwood Court 38 Battersea Park Road London SW11 4JE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | John Christopher Swift 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,880 |
Net Worth | -£45,651 |
Current Liabilities | £13,481 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
14 May 2019 | Delivered on: 16 May 2019 Persons entitled: Blue Water Capital LTD Classification: A registered charge Particulars: Contains fixed charge.. Contains floating charge.. Contains negative pledge. Outstanding |
---|
3 February 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
3 February 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
2 June 2020 | Resolutions
|
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
16 May 2019 | Registration of charge 030163570001, created on 14 May 2019 (34 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
1 October 2018 | Registered office address changed from 39 Elmwood Court 38 Battersea Park Road London SW11 4JE England to Devonshire House Mayfair Place London W1J 8AJ on 1 October 2018 (1 page) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 September 2017 | Amended total exemption full accounts made up to 31 January 2017 (8 pages) |
22 September 2017 | Amended total exemption full accounts made up to 31 January 2017 (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from 210 Worple Road London SW20 8RH to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 39 Elmwood Court 38 Battersea Park Road London SW11 4JE England to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 210 Worple Road London SW20 8RH to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 39 Elmwood Court 38 Battersea Park Road London SW11 4JE England to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page) |
28 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
28 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for John Christopher Swift on 2 March 2014 (2 pages) |
18 March 2014 | Director's details changed for John Christopher Swift on 2 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Simon Cowley as a secretary (1 page) |
18 March 2014 | Director's details changed for John Christopher Swift on 2 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Simon Cowley as a secretary (1 page) |
18 March 2014 | Appointment of John Christopher Swift as a secretary (2 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Appointment of John Christopher Swift as a secretary (2 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
17 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
20 July 2012 | Registered office address changed from 73 Arthur Road London SW19 7DP on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 73 Arthur Road London SW19 7DP on 20 July 2012 (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Termination of appointment of Thomas Hudson as a director (1 page) |
5 February 2012 | Termination of appointment of Thomas Hudson as a director (1 page) |
11 November 2011 | Amended accounts made up to 31 January 2011 (8 pages) |
11 November 2011 | Amended accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
30 August 2011 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for John Christopher Swift on 31 January 2011 (2 pages) |
8 February 2011 | Director's details changed for John Christopher Swift on 31 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Thomas William Hudson on 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Thomas William Hudson on 31 January 2011 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
15 September 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
15 September 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members
|
12 February 2008 | Return made up to 31/01/08; full list of members
|
27 October 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
27 October 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
30 October 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
6 September 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
14 March 2005 | Return made up to 31/01/05; full list of members; amend (7 pages) |
14 March 2005 | Return made up to 31/01/05; full list of members; amend (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
11 December 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
20 May 2003 | Amended accounts made up to 31 January 2002 (6 pages) |
20 May 2003 | Amended accounts made up to 31 January 2002 (6 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (4 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (4 pages) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
10 April 2001 | Return made up to 31/01/01; full list of members
|
10 April 2001 | Return made up to 31/01/01; full list of members
|
29 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
29 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members
|
2 March 1999 | Return made up to 31/01/99; full list of members
|
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 46 aslett street, london, SW18 2BN (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 46 aslett street, london, SW18 2BN (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
20 January 1998 | Return made up to 31/01/98; no change of members
|
20 January 1998 | Return made up to 31/01/98; no change of members
|
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
4 July 1997 | Registered office changed on 04/07/97 from: 4 battersea bridge road, morgans walk, london, SW11 3AG (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 4 battersea bridge road, morgans walk, london, SW11 3AG (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: wheatsheaf house, 4 carmelite street, london, EC4Y 0BN (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: wheatsheaf house, 4 carmelite street, london, EC4Y 0BN (1 page) |
19 February 1996 | Return made up to 31/01/96; full list of members
|
19 February 1996 | Return made up to 31/01/96; full list of members
|